INNER CIRCLE FILMS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Mr Steven Frayne on 2025-05-20

View Document

21/05/2521 May 2025 Change of details for Mr Steven James Frayne as a person with significant control on 2025-05-20

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Registered office address changed from 5-6 First Floor Sutherland House Argyll Street London W1F 7TE England to 4th Floor, 58 - 59 Great Marlborough Street London W1F 7JY on 2024-02-06

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2022-06-16 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2020-12-31

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALBION MARINKER

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES FRAYNE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

28/07/1628 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRAYNE / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALBION MARKINKER / 18/08/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

30/06/1530 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRAYNE / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALBION MARKINKER / 09/02/2015

View Document

29/07/1429 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRAYNE / 26/07/2013

View Document

29/07/1329 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 87C SOUTHWOOD LANE HIGHGATE LONDON N6 5TB

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALBION MARKINKER / 26/07/2013

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY SIMPSON ACCOUNTANCY LTD

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSON ACCOUNTANCY LTD / 04/04/2012

View Document

23/07/1223 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 CORPORATE SECRETARY APPOINTED SIMPSON ACCOUNTANCY LTD

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY TAMASA BUSINESS SERVICES LIMITED

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALBION MARKINKER / 16/06/2010

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAMASA BUSINESS SERVICES LIMITED / 16/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR STEVEN FRAYNE

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DISS40 (DISS40(SOAD))

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

02/07/072 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: STUDIO 18, THE OLD TRUMAN BREWERY, 91 BRICK LANE LONDON E1 6QL

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company